Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYCLAX LIMITED
Company Information for

CYCLAX LIMITED

HYFIELD HOUSE, 36 HAGLEY ROAD, HALESOWEN, B63 4RH,
Company Registration Number
02911216
Private Limited Company
Active

Company Overview

About Cyclax Ltd
CYCLAX LIMITED was founded on 1994-03-22 and has its registered office in Halesowen. The organisation's status is listed as "Active". Cyclax Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CYCLAX LIMITED
 
Legal Registered Office
HYFIELD HOUSE
36 HAGLEY ROAD
HALESOWEN
B63 4RH
Other companies in NP22
 
Filing Information
Company Number 02911216
Company ID Number 02911216
Date formed 1994-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:56:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYCLAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CYCLAX LIMITED

Current Directors
Officer Role Date Appointed
MITCHELL LAWRENCE FIELD
Company Secretary 1999-04-14
MITCHELL LAWRENCE FIELD
Director 1999-04-14
DILIP RAICHAND SHAH
Director 2009-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DILIP RAICHAND SHAH
Company Secretary 2008-04-01 2009-03-01
JULIAN STEPHEN RUBIN
Director 1999-04-14 2008-05-31
ERIC ROGER GOLDING
Company Secretary 1994-03-22 1999-04-14
ERIC ROGER GOLDING
Director 1994-03-22 1999-04-14
DAVID REINER
Director 1994-03-22 1999-04-14
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-03-22 1994-03-22
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-03-22 1994-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITCHELL LAWRENCE FIELD RICHARDS & APPLEBY LIMITED Company Secretary 2008-03-28 CURRENT 1968-08-12 Active
MITCHELL LAWRENCE FIELD RICHARDS & APPLEBY HOLDINGS LIMITED Company Secretary 2008-03-27 CURRENT 2007-10-11 Active
MITCHELL LAWRENCE FIELD PRESTIGE PERSONAL CARE LIMITED Director 2016-04-26 CURRENT 2016-04-26 In Administration
MITCHELL LAWRENCE FIELD MAGPIE LOVES INC LIMITED Director 2015-05-13 CURRENT 2015-05-13 Dissolved 2017-11-21
MITCHELL LAWRENCE FIELD JOAN COLLINS BEAUTY LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
MITCHELL LAWRENCE FIELD RICHARDS & APPLEBY HOLDINGS LIMITED Director 2008-03-27 CURRENT 2007-10-11 Active
MITCHELL LAWRENCE FIELD SOLAR COSMETICS INTERNATIONAL LIMITED Director 1999-01-26 CURRENT 1996-11-06 Active
MITCHELL LAWRENCE FIELD RICHARDS & APPLEBY LIMITED Director 1992-03-23 CURRENT 1968-08-12 Active
DILIP RAICHAND SHAH PRESTIGE PERSONAL CARE LIMITED Director 2016-04-26 CURRENT 2016-04-26 In Administration
DILIP RAICHAND SHAH INSTITUTE OF JAINOLOGY LIMITED Director 2008-07-29 CURRENT 2008-07-29 Active
DILIP RAICHAND SHAH RICHARDS & APPLEBY LIMITED Director 2008-03-28 CURRENT 1968-08-12 Active
DILIP RAICHAND SHAH RICHARDS & APPLEBY HOLDINGS LIMITED Director 2008-03-27 CURRENT 2007-10-11 Active
DILIP RAICHAND SHAH WEMBLEY PARK BUSINESS CENTRE LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active
DILIP RAICHAND SHAH UKAY KHOA MANUFACTURING LIMITED Director 2003-08-31 CURRENT 1994-02-08 Active
DILIP RAICHAND SHAH DYNAMIX INTERNATIONAL LIMITED Director 2000-10-25 CURRENT 2000-10-25 Active
DILIP RAICHAND SHAH DASCO INVESTMENT CORPORATION LIMITED Director 1991-12-31 CURRENT 1980-06-26 Active
DILIP RAICHAND SHAH RUSHTON ENTERPRISES LIMITED Director 1991-02-28 CURRENT 1983-11-15 Active
DILIP RAICHAND SHAH DASCO (WHOLESALE) LIMITED Director 1986-06-26 CURRENT 1986-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-11-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-02-16CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-03-31PSC07CESSATION OF THREE PEARS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-31PSC02Notification of Three Pears Brands Limited as a person with significant control on 2021-02-01
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-02AA01Current accounting period shortened from 31/03/21 TO 28/02/21
2020-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-04CH01Director's details changed for Mr Edward Stanley Dunn on 2020-03-04
2020-03-04CH01Director's details changed for Mr Edward Stanley Dunn on 2020-03-04
2020-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM Unit 3 Heads of the Valleys Industrial Estate Rhymney Tredegar Gwent NP22 5RL
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM Unit 3 Heads of the Valleys Industrial Estate Rhymney Tredegar Gwent NP22 5RL
2019-08-06PSC02Notification of Three Pears Holdings Limited as a person with significant control on 2019-08-06
2019-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD STANLEY DUNN
2019-08-06PSC07CESSATION OF MITCHELL LAURENCE FIELD AS A PERSON OF SIGNIFICANT CONTROL
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DILIP RAICHAND SHAH
2019-08-06AP01DIRECTOR APPOINTED MR EDWARD STANLEY DUNN
2019-07-15TM02Termination of appointment of Mitchell Lawrence Field on 2019-07-08
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-28AR0122/03/16 ANNUAL RETURN FULL LIST
2015-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-10AR0122/03/15 ANNUAL RETURN FULL LIST
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-04AR0122/03/14 ANNUAL RETURN FULL LIST
2013-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-26AR0122/03/13 ANNUAL RETURN FULL LIST
2012-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/12 FROM 32 Queen Anne Street London W1G 8HD
2012-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-22AR0122/03/12 ANNUAL RETURN FULL LIST
2011-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-05AR0122/03/11 FULL LIST
2011-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MITCHELL LAURENCE FIELD / 01/01/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL LAURENCE FIELD / 01/01/2011
2011-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-15AR0122/03/10 FULL LIST
2009-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-14363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-05-08288aDIRECTOR APPOINTED DILIP SHAH
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY DILIP SHAH
2008-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-08363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-08-19288aSECRETARY APPOINTED DILIP SHAH
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR JULIAN RUBIN
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-22363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-28363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-29363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-03363(287)REGISTERED OFFICE CHANGED ON 03/04/04
2004-04-03363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/03
2003-03-28363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-08363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/01
2001-03-29363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2001-02-02225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-05-22363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
2000-05-22288bDIRECTOR RESIGNED
2000-05-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-22287REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 145/147 BOSTON ROAD LONDON W7 3SA
1999-06-04363sRETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS
1999-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-05-18288aNEW DIRECTOR APPOINTED
1999-05-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-25395PARTICULARS OF MORTGAGE/CHARGE
1998-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-04-16363sRETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS
1998-01-06395PARTICULARS OF MORTGAGE/CHARGE
1997-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-18363sRETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS
1996-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-05-03363sRETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS
1995-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-03-21363sRETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS
1995-01-28SRES03EXEMPTION FROM APPOINTING AUDITORS 11/01/95
1994-04-14SRES03EXEMPTION FROM APPOINTING AUDITORS 25/03/94
1994-04-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-03-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-03-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20420 - Manufacture of perfumes and toilet preparations




Licences & Regulatory approval
We could not find any licences issued to CYCLAX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CYCLAX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 1998-07-25 Outstanding FINCHPALM LIMITED
DEED OF ACCESSION 1998-01-06 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYCLAX LIMITED

Intangible Assets
Patents
We have not found any records of CYCLAX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYCLAX LIMITED
Trademarks
We have not found any records of CYCLAX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYCLAX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20420 - Manufacture of perfumes and toilet preparations) as CYCLAX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CYCLAX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYCLAX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CYCLAX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.